APPLIED GRAPHENE MATERIALS LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Return of final meeting in a members' voluntary winding up

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Registered office address changed from The Wilton Centre Wilton Redcar Cleveland TS10 4RF to 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2023-05-09

View Document

09/05/239 May 2023 Declaration of solvency

View Document

09/05/239 May 2023 Appointment of a voluntary liquidator

View Document

09/05/239 May 2023 Resolutions

View Document

12/04/2312 April 2023 Certificate of re-registration from Public Limited Company to Private

View Document

12/04/2312 April 2023 Re-registration from a public company to a private limited company

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Resolutions

View Document

12/04/2312 April 2023 Re-registration of Memorandum and Articles

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

17/01/2217 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO MARINELLI

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

23/12/1423 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR MICHAEL CHARLES NETTLETON TOWNEND

View Document

06/10/146 October 2014 27/09/14 NO MEMBER LIST

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER MABBITT / 20/11/2013

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR MICHAEL SEAN CHRISTIE

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDGAR

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR KARL STUART COLEMAN / 31/01/2014

View Document

27/11/1327 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1324 October 2013 BALANCE SHEET

View Document

24/10/1324 October 2013 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

24/10/1324 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/10/1324 October 2013 ADOPT ARTICLES 21/10/2013

View Document

24/10/1324 October 2013 REREG PRI TO PLC; RES02 PASS DATE:24/10/2013

View Document

24/10/1324 October 2013 SUB-DIVISION
21/10/13

View Document

24/10/1324 October 2013 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

24/10/1324 October 2013 AUDITORS' REPORT

View Document

24/10/1324 October 2013 AUDITORS' STATEMENT

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
THE WITON CENTRE WILTON
REDCAR
CLEVELAND
TS10 4RF
ENGLAND

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM
THE WILTON CENTRE WILTON
REDCAR
CLEVELAND
TS10 4RF
ENGLAND

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM
SUITE 1 FLOOR 7 WEST ONE
FORTH BANK
NEWCASTLE UPON TYNE
NE3 4AP
UNITED KINGDOM

View Document

22/10/1322 October 2013 CURRSHO FROM 30/09/2014 TO 31/07/2014

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR KARL STUART COLEMAN

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED BRYAN CRAWFORD DOBSON

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED NICHOLAS DOMINIC EDGAR

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED DR. CLAUDIO MARINELLI

View Document

09/10/139 October 2013 COMPANY NAME CHANGED SANDCO 1271 LIMITED
CERTIFICATE ISSUED ON 09/10/13

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company